This company is commonly known as Wendmic Ltd. The company was founded 9 years ago and was given the registration number 09300001. The firm's registered office is in STOCKPORT. You can find them at Mynshull House, 78 Churchgate, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WENDMIC LTD |
---|---|---|
Company Number | : | 09300001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mynshull House, 78 Churchgate, Stockport, Cheshire, England, SK1 1YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 07 November 2014 | Active |
23, Cardigan Road, Oldham, England, OL8 4SF | Secretary | 07 November 2014 | Active |
23, Cardigan Road, Oldham, England, OL8 4SF | Director | 04 November 2019 | Active |
23, Cardigan Road, Oldham, England, OL8 4SF | Director | 01 January 2016 | Active |
Mr Michael Mary Meade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 34, Stamford Drive, Manchester, England, M35 9WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Capital | Capital allotment shares. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.